APPLIED SECURITY CONSULTING LIMITED

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TEMPLETON BOURIKE / 23/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BOURIKE / 23/06/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN TEMPLETON BOURIKE / 23/06/2014

View Document

16/04/1416 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SAIL ADDRESS CHANGED FROM:
C/O MR & MRS S BOURIKE
1 MANOR ROAD
COLNE
LANCASHIRE
BB8 7AS
ENGLAND

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TEMPLETON BOURIKE / 14/04/2014

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN TEMPLETON BOURIKE / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BOURIKE / 15/04/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
1 MANOR ROAD
COLNE
LANCASHIRE
BB8 7AS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/04/1221 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BOURIKE / 09/04/2010

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

27/04/1027 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TEMPLETON BOURIKE / 09/04/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04

View Document

30/04/0430 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/04/04

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company